Ravara Properties Limited

DataGardener
in receivership
Unknown

Ravara Properties Limited

ni042738Private Limited With Share Capital

21 Tullynewbank Road, Glenavy, Crumlin, BT294PQ
Incorporated

19/03/2002

Company Age

24 years

Directors

4

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Ravara Properties Limited (ni042738) is a private limited with share capital incorporated on 19/03/2002 (24 years old) and registered in crumlin, BT294PQ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 19/03/2002
BT294PQ

Financial Overview

Total Assets

£1

Liabilities

£7.78M

Net Assets

£-7.78M

Cash

£1

Key Metrics

4

Directors

2

Shareholders

Board of Directors

3

Charges

19

Registered

19

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:20-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:16-08-2018
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:07-08-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:07-08-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:07-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2017
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-08-2017
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:21-06-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:21-06-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:21-06-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:21-06-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:21-06-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:24-03-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:24-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-07-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-07-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-04-2012
Gazette Notice Compulsary
Category:Gazette
Date:30-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2010
Legacy
Category:Mortgage
Date:18-03-2010
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2010
Particulars Of A Mortgage Charge
Category:Mortgage
Date:27-05-2009
Legacy
Category:Annual Return
Date:20-03-2009
Legacy
Category:Address
Date:26-02-2009
Legacy
Category:Accounts
Date:06-01-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:22-12-2008
Legacy
Category:Annual Return
Date:21-05-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:21-04-2008
Legacy
Category:Accounts
Date:20-11-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:15-11-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:03-09-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:03-09-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:23-08-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:16-05-2007
Legacy
Category:Annual Return
Date:23-03-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:04-01-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:22-12-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:13-11-2006
Legacy
Category:Accounts
Date:18-10-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:13-09-2006
Legacy
Category:Annual Return
Date:11-04-2006
Legacy
Category:Accounts
Date:01-03-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:23-02-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:19-12-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-02-2005
Legacy
Category:Accounts
Date:08-02-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:13-10-2004
Legacy
Category:Capital
Date:04-08-2004
Legacy
Category:Incorporation
Date:04-08-2004
Legacy
Category:Incorporation
Date:04-08-2004
Resolution
Category:Resolution
Date:04-08-2004
Legacy
Category:Annual Return
Date:11-05-2004
Legacy
Category:Accounts
Date:03-02-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:09-01-2004
Legacy
Category:Capital
Date:03-09-2003
Particulars Of A Mortgage Charge
Category:Mortgage
Date:28-07-2003
Legacy
Category:Annual Return
Date:27-03-2003
Legacy
Category:Address
Date:03-05-2002
Legacy
Category:Capital
Date:03-05-2002
Legacy
Category:Incorporation
Date:03-05-2002
Legacy
Category:Officers
Date:03-05-2002
Legacy
Category:Officers
Date:03-05-2002
Legacy
Category:Officers
Date:03-05-2002
Resolution
Category:Resolution
Date:30-04-2002
Incorporation Company
Category:Incorporation
Date:19-03-2002
Legacy
Category:Incorporation
Date:19-03-2002
Legacy
Category:Incorporation
Date:19-03-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date18/12/2025
Latest Accounts31/03/2025

Trading Addresses

21 Tullynewbank Road, Glenavy, Crumlin, BT294PQRegistered
Clarendon Dock, 29 Clarendon Road, Belfast, BT13BG
21 Tullynewbank Road, Glenavy, Crumlin, BT294PQRegistered
Clarendon Dock, 29 Clarendon Road, Belfast, BT13BG
21 Tullynewbank Road, Glenavy, Crumlin, BT294PQRegistered

Contact

ravaradevelopments.co.uk
21 Tullynewbank Road, Glenavy, Crumlin, BT294PQ